Advanced company searchLink opens in new window

HEATHFIELD FORGE LTD

Company number 06223681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 30 June 2023
25 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 30 June 2020
27 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
22 Apr 2018 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to Heathfield Forge Thursley Road Elstead Godalming GU8 6EB on 22 April 2018
10 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
18 Jan 2017 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 100 High Street Whitstable Kent CT5 1AZ on 18 January 2017
20 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
18 Jan 2016 CH01 Director's details changed for Adrian John Devereux on 18 January 2016
16 Jun 2015 AR01 Annual return made up to 22 April 2015
Statement of capital on 2015-06-16
  • GBP 2
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Oct 2014 AD01 Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 23 October 2014
12 Jun 2014 AR01 Annual return made up to 22 April 2014
Statement of capital on 2014-06-12
  • GBP 2